Search icon

CONSILIUM GROUP, INC.

Company Details

Entity Name: CONSILIUM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000036977
FEI/EIN Number 010859690
Address: 5201 OVERVIEW CT, ORLANDO, FL, 32819, UN
Mail Address: 5201 OVERVIEW CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY MICHAEL Agent 5201 OVERVIEW CT, ORLANDO, FL, 32819

President

Name Role Address
KELLY MICHAEL President 5201 OVERVIEW CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 5201 OVERVIEW CT, ORLANDO, FL 32819 UN No data
REINSTATEMENT 2012-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001063574 LAPSED 1000000186259 ORANGE 2010-09-27 2020-11-19 $ 3,190.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-02
REINSTATEMENT 2011-06-22
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-09-11
REINSTATEMENT 2007-11-07
Domestic Profit 2006-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State